Search icon

EBCS GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: EBCS GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBCS GLOBAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L14000074399
FEI/EIN Number 46-5608521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19511 NE 19th Ct, Miami, FL, 33179, US
Mail Address: P.O BOX 309, HALLANDALE BEACH, FL, 33008, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKEL ELAD Managing Member 19511 NE 19th Ct, Miami, FL, 33179
YEHEZKEL ELAD Agent 19511 NE 19th Ct, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063362 EBCS TECH LLC EXPIRED 2019-05-31 2024-12-31 - 201 EAST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G19000062472 EBCS GLOBAL LLC EXPIRED 2019-05-29 2024-12-31 - 201 E HALLANDALE BEACH BLVD, HALLENDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 19511 NE 19th Ct, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 19511 NE 19th Ct, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-26 19511 NE 19th Ct, Miami, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2021-01-19 EBCS GLOBAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State